Search icon

NEXNET, INC.

Company Details

Name: NEXNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 2093147
ZIP code: 10546
County: New York
Place of Formation: New York
Address: 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL IHRIG DOS Process Agent 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
DANIEL IHRIG Chief Executive Officer 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2000-12-27 2023-09-29 Address 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Chief Executive Officer)
2000-12-27 2023-09-29 Address 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Service of Process)
1998-12-23 2000-12-27 Address 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-12-23 2000-12-27 Address 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-12-27 Address #2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002490 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
081124003233 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061219002325 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050124003229 2005-01-24 BIENNIAL STATEMENT 2004-12-01
030109002733 2003-01-09 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12102.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State